Company NameTonedyne Limited
Company StatusDissolved
Company Number02726684
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 9 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Michael Goodey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 29 January 2008)
RoleDeveloper
Correspondence Address2 Bailey Hall Mews
Queens Road
Hertford
Hertfordshire
SG14 1XH
Secretary NameClare Suzanne Yianni
NationalityBritish
StatusClosed
Appointed09 June 2004(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 29 January 2008)
RoleProperty Developer
Correspondence AddressThe Old School House
Essendon
Hertfordshire
AL9 6HB
Director NameKenneth Robert Hawes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1998)
RoleDirector Computer Systems
Correspondence AddressBeech House 361 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8TB
Director NameMr Gareth Howell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(5 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 May 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23 Water Lane
Cobham
Surrey
KT11 2PA
Secretary NameKenneth Robert Hawes
NationalityBritish
StatusResigned
Appointed26 November 1992(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1998)
RoleDirector Computer Systems
Correspondence AddressBeech House 361 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8TB
Director NameMr Martin John Anthony Tuthill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2001)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address1 Stonebridge Field
Eton
Berkshire
SL4 6PS
Secretary NameMr Gareth Howell
NationalityBritish
StatusResigned
Appointed16 August 1999(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 June 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23 Water Lane
Cobham
Surrey
KT11 2PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£134,671
Current Liabilities£76,544

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 26/06/06; full list of members (3 pages)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 June 2005Return made up to 26/06/05; full list of members (3 pages)
7 June 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
12 April 2005Registered office changed on 12/04/05 from: 169 preston road brighton east sussex BN1 6AG (1 page)
25 June 2004Return made up to 26/06/04; full list of members (8 pages)
25 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 May 2004Director resigned (1 page)
12 February 2004Ad 10/10/02--------- £ si 900@1 (2 pages)
15 January 2004Ad 10/10/02--------- £ si 900@1 (2 pages)
9 July 2003Return made up to 26/06/03; full list of members (8 pages)
23 June 2003Total exemption full accounts made up to 30 September 2002 (16 pages)
29 January 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
5 December 2001Director resigned (1 page)
13 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
4 July 2001Return made up to 26/06/01; full list of members (8 pages)
18 September 2000Full accounts made up to 30 September 1999 (9 pages)
11 August 2000Return made up to 26/06/00; full list of members (8 pages)
2 June 2000Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2000Return made up to 26/06/99; full list of members (8 pages)
21 November 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
7 July 1999Registered office changed on 07/07/99 from: the laurels 23 water lane cobham surrey KT11 2PA (1 page)
22 October 1998Registered office changed on 22/10/98 from: beech house 361 hale road hale barns altrincham cheshire WA15 8TB (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
15 September 1998Full accounts made up to 30 September 1997 (10 pages)
18 June 1998Return made up to 26/06/98; no change of members (4 pages)
1 September 1997Return made up to 26/06/97; no change of members (4 pages)
26 August 1997Full accounts made up to 30 September 1996 (11 pages)
3 October 1996Full accounts made up to 30 September 1995 (11 pages)
17 June 1996Return made up to 26/06/96; full list of members (6 pages)
26 July 1995Full accounts made up to 30 September 1994 (5 pages)
26 July 1995Auditor's resignation (2 pages)
25 July 1995Return made up to 26/06/95; no change of members (4 pages)
17 July 1995Registered office changed on 17/07/95 from: 3 birinus road winchester hants. SO23 7EG (1 page)